THE LEGAL DEFENCE UNION LIMITED
BRECHIN

Hellopages » Angus » Angus » DD9 6SW

Company number SC106696
Status Active
Incorporation Date 16 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WALKEND, ALDBAR, BRECHIN, ANGUS, DD9 6SW
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Johnston Peter Campbell Clark as a director on 1 April 2017; Termination of appointment of David Charles Clapham as a director on 1 April 2017; Confirmation statement made on 24 March 2017 with updates. The most likely internet sites of THE LEGAL DEFENCE UNION LIMITED are www.thelegaldefenceunion.co.uk, and www.the-legal-defence-union.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The Legal Defence Union Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC106696. The Legal Defence Union Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of The Legal Defence Union Limited is Walkend Aldbar Brechin Angus Dd9 6sw. . O'DONNELL, Fiona Beatrice is a Secretary of the company. BURNSIDE, David Melville is a Director of the company. CLARK, Johnston Peter Campbell is a Director of the company. FERGUSON, Ian Cameron is a Director of the company. MACREATH, William Couperthwaite is a Director of the company. MCCANN, James Aloysius is a Director of the company. Secretary DAVIDSON, George Fraser has been resigned. Secretary HECHT, Walter has been resigned. Secretary MCGHEE, Edward Douglas has been resigned. Secretary O'DONNELL, David has been resigned. Director BROWN, Gerard Anthony has been resigned. Director BURNS, Paul has been resigned. Director BURNS, Paul has been resigned. Director CLAPHAM, David Charles has been resigned. Director CLAPHAM, David Charles has been resigned. Director FERGUSON, Ian Cameron has been resigned. Director FINNIESTON, Desmond John has been resigned. Director GALBRAITH, Eric has been resigned. Director GORDON, James Cargill has been resigned. Director HARKESS, David has been resigned. Director LANIGAN, Brian Joseph has been resigned. Director LIVINGSTONE, Robert James has been resigned. Director MACRAE, Duncan Keith has been resigned. Director MCDONALD, James Steveson has been resigned. Director MORRISON, Ian Duncan has been resigned. Director MORRISON, Ian Duncan has been resigned. Director MULLANE, Angela has been resigned. Director SCANLAN, Margaret has been resigned. Director SCOTT, Anne Louise has been resigned. Director SHIELDS, Joseph Michael has been resigned. Director STEWART, Alan Mclaren has been resigned. Director WILLIAMSON, David Stewart has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
O'DONNELL, Fiona Beatrice
Appointed Date: 07 July 2010

Director
BURNSIDE, David Melville
Appointed Date: 16 October 1989
82 years old

Director
CLARK, Johnston Peter Campbell
Appointed Date: 01 April 2017
63 years old

Director
FERGUSON, Ian Cameron
Appointed Date: 09 June 2003
69 years old

Director

Director

Resigned Directors

Secretary
DAVIDSON, George Fraser
Resigned: 01 May 1990

Secretary
HECHT, Walter
Resigned: 20 October 2003
Appointed Date: 27 April 1998

Secretary
MCGHEE, Edward Douglas
Resigned: 27 April 1998
Appointed Date: 01 May 1990

Secretary
O'DONNELL, David
Resigned: 07 July 2010
Appointed Date: 20 October 2003

Director
BROWN, Gerard Anthony
Resigned: 22 June 1995
Appointed Date: 08 February 1993
75 years old

Director
BURNS, Paul
Resigned: 01 December 2005
Appointed Date: 07 December 1998
78 years old

Director
BURNS, Paul
Resigned: 11 June 1990
78 years old

Director
CLAPHAM, David Charles
Resigned: 01 April 2017
Appointed Date: 14 March 1994
67 years old

Director
CLAPHAM, David Charles
Resigned: 08 February 1993
67 years old

Director
FERGUSON, Ian Cameron
Resigned: 13 May 2002
Appointed Date: 24 October 1995
69 years old

Director
FINNIESTON, Desmond John
Resigned: 12 April 1991
Appointed Date: 30 November 1989
79 years old

Director
GALBRAITH, Eric
Resigned: 17 March 1997
77 years old

Director
GORDON, James Cargill
Resigned: 08 June 1992
Appointed Date: 15 June 1991
101 years old

Director
HARKESS, David
Resigned: 13 January 2000
Appointed Date: 07 December 1998
79 years old

Director
LANIGAN, Brian Joseph
Resigned: 12 April 1990

Director
LIVINGSTONE, Robert James
Resigned: 09 December 1991
79 years old

Director
MACRAE, Duncan Keith
Resigned: 21 June 1989
95 years old

Director
MCDONALD, James Steveson
Resigned: 13 June 1994
Appointed Date: 08 June 1992
93 years old

Director
MORRISON, Ian Duncan
Resigned: 15 June 1991
Appointed Date: 09 July 1990
81 years old

Director
MORRISON, Ian Duncan
Resigned: 15 June 1991
81 years old

Director
MULLANE, Angela
Resigned: 28 April 1997
81 years old

Director
SCANLAN, Margaret
Resigned: 31 March 2001
Appointed Date: 17 June 1996
77 years old

Director
SCOTT, Anne Louise
Resigned: 09 July 1990

Director
SHIELDS, Joseph Michael
Resigned: 01 December 2005
Appointed Date: 09 December 2002
71 years old

Director
STEWART, Alan Mclaren
Resigned: 26 June 1995
99 years old

Director
WILLIAMSON, David Stewart
Resigned: 27 January 2004
Appointed Date: 11 June 1990
76 years old

Persons With Significant Control

Professor David O'Donnell
Notified on: 23 March 2017
72 years old
Nature of control: Has significant influence or control

THE LEGAL DEFENCE UNION LIMITED Events

08 Apr 2017
Appointment of Mr Johnston Peter Campbell Clark as a director on 1 April 2017
08 Apr 2017
Termination of appointment of David Charles Clapham as a director on 1 April 2017
27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
19 Jan 2017
Full accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 24 March 2016 no member list
...
... and 122 more events
20 Nov 1987
New director appointed

20 Nov 1987
New director appointed

20 Nov 1987
Registered office changed on 20/11/87 from: 111 union street glasgow G1 3TA

20 Nov 1987
Accounting reference date notified as 31/12

16 Sep 1987
Incorporation